Sunbury On Thames
Middlesex
TW16 6DD
Secretary Name | Mr Bob Robins |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Loudwater Close Sunbury On Thames Middlesex TW16 6DD |
Director Name | Nicola Jeanette Brodie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 May 1996) |
Role | Customer Service Rep |
Correspondence Address | Flat 1 Leacroft Staines Middlesex TW18 4NN |
Secretary Name | Teresa Denise Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 August 1996) |
Role | Supermarket Buyer |
Correspondence Address | Flat 2 Leacroft Staines Middlesex TW18 4NN |
Secretary Name | Trevor John Lindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(6 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 August 1996) |
Role | Sales Engineer |
Correspondence Address | Flat 2 Leacroft Staines Middlesex TW18 4NN |
Director Name | Sarah Jane Amelia Breeden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2002) |
Role | Operations Manager |
Correspondence Address | Flat 1 39 Leacroft Staines Middlesex TW18 4NN |
Secretary Name | Nicola Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2000) |
Role | Researcher |
Correspondence Address | Flat 2 39 Leacroft Staines Middlesex TW18 4NN |
Director Name | Stephen William Dalwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2003) |
Role | Systems Support |
Correspondence Address | Flat 4 39 Leacroft Staines Middlesex TW18 4PB |
Secretary Name | Stephen William Dalwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2002) |
Role | Clerical |
Correspondence Address | Flat 4 39 Leacroft Staines Middlesex TW18 4PB |
Director Name | Terence Michael Southin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2005) |
Role | Courier |
Correspondence Address | 14 Georgian Close Staines Middlesex TW18 4NR |
Director Name | Martin Glover |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2007) |
Role | Retail Manager |
Correspondence Address | Flat 1 39 Leacroft Staines Middlesex TW18 4PB |
Director Name | Sally Angela Harrison |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 March 2017) |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Loudwater Close Sunbury On Thames Middlesex TW16 6DD |
Director Name | Charles Edward Ghagan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2009) |
Role | Journalist |
Correspondence Address | 1 39 Leacroft Staines Middlesex TW18 4PB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Website | www.2manageproperty.org |
---|---|
Telephone | 01932 765493 |
Telephone region | Weybridge |
Registered Address | 13 Loudwater Close Sunbury On Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Charlie Bull 25.00% Ordinary |
---|---|
1 at £1 | Mr Keiron Graham 25.00% Ordinary |
1 at £1 | Ms Victoria Coleman 25.00% Ordinary |
1 at £1 | Robert Bernard Robins 25.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
12 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
24 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
12 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Sally Angela Harrison as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Sally Angela Harrison as a director on 9 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 February 2013 | Director's details changed for Sally Angela Harrison on 13 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Director's details changed for Sally Angela Harrison on 13 February 2013 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 February 2010 | Director's details changed for Sally Angela Harrison on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Bob Robins on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Bob Robins on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Charles Ghagan as a director (1 page) |
23 February 2010 | Director's details changed for Sally Angela Harrison on 22 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Charles Ghagan as a director (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
14 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
30 December 2008 | Return made up to 13/02/08; full list of members (5 pages) |
30 December 2008 | Return made up to 13/02/08; full list of members (5 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 40 worple road staines middx TW18 1EE (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 40 worple road staines middx TW18 1EE (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Director appointed charles edward ghagan (2 pages) |
1 July 2008 | Director appointed charles edward ghagan (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 13/02/07; full list of members (8 pages) |
24 May 2007 | Return made up to 13/02/07; full list of members (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
25 May 2005 | Return made up to 13/02/05; full list of members
|
25 May 2005 | Return made up to 13/02/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Return made up to 13/02/04; full list of members
|
30 June 2004 | Return made up to 13/02/04; full list of members
|
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2003 | Return made up to 13/02/03; full list of members
|
7 September 2003 | Return made up to 13/02/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed;new director appointed (3 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New secretary appointed;new director appointed (3 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: flat 1 39 leacroft staines middlesex TW18 4NN (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: flat 1 39 leacroft staines middlesex TW18 4NN (1 page) |
10 December 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 13/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 13/02/02; full list of members (8 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 March 2000 | Return made up to 13/02/00; full list of members
|
22 March 2000 | Return made up to 13/02/00; full list of members
|
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
11 May 1999 | Amended accounts made up to 31 March 1998 (7 pages) |
11 May 1999 | Amended accounts made up to 31 March 1997 (7 pages) |
11 May 1999 | Amended accounts made up to 31 March 1997 (7 pages) |
11 May 1999 | Amended accounts made up to 31 March 1998 (7 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Secretary's particulars changed;new secretary appointed;director resigned (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Secretary's particulars changed;new secretary appointed;director resigned (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 March 1996 | Company name changed staplow LIMITED\certificate issued on 15/03/96 (2 pages) |
14 March 1996 | Company name changed staplow LIMITED\certificate issued on 15/03/96 (2 pages) |
1 March 1996 | Incorporation (15 pages) |
1 March 1996 | Incorporation (15 pages) |